GORDON'S CHEMIST LIMITED
Overview
| Company Name | GORDON'S CHEMIST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03865851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GORDON'S CHEMIST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GORDON'S CHEMIST LIMITED located?
| Registered Office Address | 1 Thane Road West NG2 3AA Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GORDON'S CHEMIST LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEADINGTALK LIMITED | Oct 26, 1999 | Oct 26, 1999 |
What are the latest accounts for GORDON'S CHEMIST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for GORDON'S CHEMIST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Mark Francis Muller as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Paul Wass as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Richard Thompson as a secretary on Oct 02, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Richard Thompson as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Geoffrey Foster as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles Geoffrey Foster as a secretary on Oct 02, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Christopher Giles as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Francis Muller as a director | 3 pages | AP01 | ||||||||||
Who are the officers of GORDON'S CHEMIST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Andrew Richard | Secretary | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | 201554790001 | |||||||
| THOMPSON, Andrew Richard | Director | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | England | British | 156945340001 | |||||
| WASS, Jonathan Paul | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | 209546930001 | |||||
| FOSTER, David Charles Geoffrey | Secretary | 1 Thane Road West NG90 1BS Nottingham D90 | British | 150401600001 | ||||||
| GORDON, Joanne Helen | Secretary | 19 Creskeld Drive LS16 9EJ Leeds West Yorkshire | British | 67149540002 | ||||||
| HOLLIDAY, Alexander | Secretary | Apperley House Milbourne Ponteland NE20 0JG Newcastle Upon Tyne | British | 40938150003 | ||||||
| HOLLIDAY, Anne Elizabeth | Secretary | Apperley House Milbourne Ponteland NE20 0JG Newcastle Upon Tyne Tyne & Wear | British | 40938220004 | ||||||
| MULLER, Mark Francis, Mr. | Secretary | Thane Road West NG2 3AA Nottingham 1 | British | 63620010002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AYLWARD, Christopher David | Director | Thane Road West NG2 3AA Nottingham 1 | United Kingdom | British | 59741430002 | |||||
| FOSTER, David Charles Geoffrey | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 52040210004 | |||||
| GILES, Christopher James | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 149729660001 | |||||
| GORDON, Joanne Helen | Director | 19 Creskeld Drive LS16 9EJ Leeds West Yorkshire | British | 67149540002 | ||||||
| GORDON, Richard Michael | Director | 19 Creskeld Drive LS19 9EJ Leeds West Yorkshire | England | British | 67149480002 | |||||
| HOLLIDAY, Alexander | Director | Apperley House Milbourne Ponteland NE20 0JG Newcastle Upon Tyne | British | 40938150003 | ||||||
| HOLLIDAY, Anne Elizabeth | Director | Apperley House Milbourne Ponteland NE20 0JG Newcastle Upon Tyne Tyne & Wear | British | 40938220004 | ||||||
| KENNERLEY, Patricia Diane | Director | D90 1 Thane Road West NG90 1BS Nottingham | Great Britain | British | 110727230002 | |||||
| MCCLINGTOCK, Jonathan Philip | Director | 10 The Fellside NE3 4LJ Newcastle Upon Tyne Tyne & Wear | British | 124559980001 | ||||||
| MULLER, Mark Francis, Mr. | Director | 1 Thane Road West NG2 3AA Nottingham D90 | United Kingdom | British | 63620010002 | |||||
| MULLER, Mark Francis, Mr. | Director | Thane Road West NG2 3AA Nottingham 1 | United Kingdom | British | 63620010002 | |||||
| PATEL, Anant Vinod | Director | 264 Burley Road LS4 2NY Leeds West Yorkshire | British | 126533340001 | ||||||
| PILSBURY, Roger Graham | Director | 222 Western Way NE20 9ND Ponteland Northumberland | United Kingdom | British | 181627090001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does GORDON'S CHEMIST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 22, 2007 Delivered On Sep 08, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge the undertaking and all property and assets including l/h properties k/a 7 quarry hill oulton leeds west yorkshire, 49 selby road leeds west yorkshire, rothwell health centre stonebridge lane rothwell leeds west yorkshire and 91 moresdale lane leeds west yorkshire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 22, 2007 Delivered On Sep 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargees on any account whatsoever | |
Short particulars Stonebrig lane leeds,91 moorsdale lane leeds,7 quarry hill leeds,49 selby road leeds and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on such property and or the proceeds of sale thereof a floating equitable charge on all future f/h and l/h property a fixed charge on the goodwill and uncalled capital all book and other debts floating charge on the undertaking and all property and assets of the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 19, 2006 Delivered On Dec 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 49 selby road leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 31, 2002 Delivered On Jun 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as 7 quarry hill oulton leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 31, 2002 Delivered On Jun 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property forming the pharmacy at rothwell health centre stone brig lane rothwell leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 02, 2000 Delivered On Jun 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 02, 2000 Delivered On Jun 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property k/a 91 moredale lane leeds (k/a chemist shop seacroft south one stop centre foundry lane leeds west yorkshire t/n WYK670268. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 02, 2000 Delivered On Jun 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property k/a 49 selby road leeds west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 25, 2000 Delivered On Apr 29, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0